Pinner
Middlesex
HA5 1RD
Director Name | Peter William Jacobs |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2009(17 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 204 Field End Road Eastcote Pinner Middlesex HA5 1RD |
Director Name | Mr Sanjay Surender Nath Mohanlal Anand |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2014(22 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 204 Field End Road Eastcote Pinner Middlesex HA5 1RD |
Director Name | Mr David Alan Jermyn |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 July 1999) |
Role | Justice Of The Peace |
Correspondence Address | 39 Sutherland Avenue Petts Wood Orpington Kent BR5 1QX |
Director Name | Mrs Doreen Lilian Jermyn |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 July 1999) |
Role | Housewife |
Correspondence Address | 39 Sutherland Avenue Petts Wood Orpington Kent BR5 1QX |
Secretary Name | Mr David Alan Jermyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 July 1999) |
Role | Justice Of The Peace |
Correspondence Address | 39 Sutherland Avenue Petts Wood Orpington Kent BR5 1QX |
Director Name | Gordon Dallas Ornstien |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 March 2009) |
Role | Property Manager |
Correspondence Address | 33 Gaywood Road London E17 4QA |
Director Name | David Henry Nixon |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 November 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 327 Fulham Road London SW10 9QL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 204 Field End Road Eastcote Pinner Middlesex HA5 1RD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Cavendish |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
6.2k at £1 | Olivia C. Porter & Elisabeth Ward & Marcus Ward & Patrick Ward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,192 |
Current Liabilities | £2,044 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
2 November 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
31 January 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
11 February 2019 | Confirmation statement made on 6 January 2019 with updates (4 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
8 February 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
20 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 September 2016 | Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE to 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE to 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 19 September 2016 (1 page) |
12 January 2016 | Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE England to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 327 Fulham Road London SW10 9QL to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 12 January 2016 (1 page) |
12 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Registered office address changed from 327 Fulham Road London SW10 9QL to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE England to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 12 January 2016 (1 page) |
12 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 January 2015 | Termination of appointment of David Henry Nixon as a director on 20 November 2014 (1 page) |
22 January 2015 | Register inspection address has been changed from 3 Holywell Terrace Holywell Street Shrewsbury Shropshire SY2 5DF England to C/O Waterfords 80 High Street Brentford Middlesex TW8 8AE (1 page) |
22 January 2015 | Appointment of Mr Sanjay Surender Nath Mohanlal Anand as a director on 20 November 2014 (2 pages) |
22 January 2015 | Appointment of Mr Sanjay Anand as a director (2 pages) |
22 January 2015 | Termination of appointment of David Henry Nixon as a director on 20 November 2014 (1 page) |
22 January 2015 | Appointment of Mr Sanjay Surender Nath Mohanlal Anand as a director on 20 November 2014 (2 pages) |
22 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Termination of appointment of David Henry Nixon as a director on 20 November 2014 (1 page) |
22 January 2015 | Termination of appointment of David Henry Nixon as a director on 20 November 2014 (1 page) |
22 January 2015 | Register inspection address has been changed from 3 Holywell Terrace Holywell Street Shrewsbury Shropshire SY2 5DF England to C/O Waterfords 80 High Street Brentford Middlesex TW8 8AE (1 page) |
22 January 2015 | Appointment of Mr Sanjay Anand as a director (2 pages) |
22 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
8 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 January 2014 | Register(s) moved to registered office address (1 page) |
15 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Register(s) moved to registered office address (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
8 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
2 February 2011 | Register(s) moved to registered inspection location (1 page) |
2 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Register inspection address has been changed (1 page) |
2 February 2011 | Register(s) moved to registered inspection location (1 page) |
2 February 2011 | Register inspection address has been changed (1 page) |
2 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Secretary's details changed for Andrew Nixon on 30 June 2010 (1 page) |
1 February 2011 | Director's details changed for Peter William Jacobs on 20 September 2010 (2 pages) |
1 February 2011 | Secretary's details changed for Andrew Nixon on 30 June 2010 (1 page) |
1 February 2011 | Director's details changed for David Henry Nixon on 30 June 2010 (2 pages) |
1 February 2011 | Director's details changed for Peter William Jacobs on 20 September 2010 (2 pages) |
1 February 2011 | Director's details changed for David Henry Nixon on 30 June 2010 (2 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
8 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Peter William Jacobs on 20 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Peter William Jacobs on 20 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for David Henry Nixon on 20 December 2009 (2 pages) |
8 January 2010 | Director's details changed for David Henry Nixon on 20 December 2009 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 March 2009 | Director appointed david henry nixon (2 pages) |
16 March 2009 | Director appointed david henry nixon (2 pages) |
16 March 2009 | Appointment terminated director gordon ornstien (1 page) |
16 March 2009 | Appointment terminated director gordon ornstien (1 page) |
16 March 2009 | Director appointed peter williamq jacobs (2 pages) |
16 March 2009 | Director appointed peter williamq jacobs (2 pages) |
13 March 2009 | Return made up to 23/12/08; full list of members (3 pages) |
13 March 2009 | Return made up to 23/12/08; full list of members (3 pages) |
29 September 2008 | Return made up to 23/12/07; full list of members (3 pages) |
29 September 2008 | Return made up to 23/12/07; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
16 January 2007 | Return made up to 23/12/06; full list of members (6 pages) |
16 January 2007 | Return made up to 23/12/06; full list of members (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
27 January 2006 | Return made up to 23/12/05; full list of members (6 pages) |
27 January 2006 | Return made up to 23/12/05; full list of members (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
17 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
17 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
15 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
15 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
9 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
9 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
10 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
30 July 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
30 July 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
3 January 2001 | Return made up to 23/12/00; full list of members
|
3 January 2001 | Return made up to 23/12/00; full list of members
|
17 November 2000 | Return made up to 04/12/99; full list of members (8 pages) |
17 November 2000 | Registered office changed on 17/11/00 from: 327 fulham road london SW10 9QL (1 page) |
17 November 2000 | Registered office changed on 17/11/00 from: 327 fulham road london SW10 9QL (1 page) |
17 November 2000 | Return made up to 04/12/99; full list of members (8 pages) |
16 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
16 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
3 May 2000 | Secretary resigned;director resigned (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Secretary resigned;director resigned (1 page) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: 39 sutherland avenue petts wood orpington kent BR5 1QX (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Registered office changed on 03/05/00 from: 39 sutherland avenue petts wood orpington kent BR5 1QX (1 page) |
23 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 January 1999 | Return made up to 23/12/98; full list of members (6 pages) |
7 January 1999 | Return made up to 23/12/98; full list of members (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 January 1998 | Return made up to 23/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 23/12/97; no change of members (4 pages) |
10 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
10 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
8 January 1997 | Return made up to 23/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 23/12/96; no change of members (4 pages) |
18 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
18 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
8 January 1996 | Return made up to 23/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 23/12/95; full list of members (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |